CS01 |
Confirmation statement with no updates October 30, 2023
filed on: 4th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2022
filed on: 14th, September 2023
|
accounts |
Free Download
(27 pages)
|
CS01 |
Confirmation statement with no updates October 30, 2022
filed on: 6th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to December 31, 2021
filed on: 22nd, July 2022
|
accounts |
Free Download
(11 pages)
|
MR01 |
Registration of charge 073142960003, created on May 6, 2022
filed on: 9th, May 2022
|
mortgage |
Free Download
(29 pages)
|
AP01 |
On January 1, 2022 new director was appointed.
filed on: 21st, January 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 1, 2022 new director was appointed.
filed on: 21st, January 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 30, 2021
filed on: 6th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to December 31, 2020
filed on: 20th, August 2021
|
accounts |
Free Download
(11 pages)
|
PSC01 |
Notification of a person with significant control October 30, 2020
filed on: 30th, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 30, 2020
filed on: 30th, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 30, 2020
filed on: 30th, October 2020
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On October 1, 2020 new director was appointed.
filed on: 1st, October 2020
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 1st, October 2020
|
accounts |
Free Download
(19 pages)
|
MR01 |
Registration of charge 073142960002, created on February 13, 2020
filed on: 14th, February 2020
|
mortgage |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates December 1, 2019
filed on: 6th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 1, 2018
filed on: 4th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 1, 2017
filed on: 22nd, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AAMD |
Full accounts with changes made up to December 31, 2016
filed on: 28th, June 2017
|
accounts |
Free Download
(19 pages)
|
AA |
Accounts for a small company made up to December 31, 2016
filed on: 17th, June 2017
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates December 1, 2016
filed on: 5th, January 2017
|
confirmation statement |
Free Download
(6 pages)
|
SH01 |
Capital declared on December 1, 2016: 180000.00 GBP
filed on: 3rd, January 2017
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on September 8, 2016
filed on: 8th, September 2016
|
resolution |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 68 George Lane London E18 1LW to 68a George Lane London E18 1LW on July 15, 2016
filed on: 15th, July 2016
|
address |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, March 2016
|
mortgage |
Free Download
(1 page)
|
AP01 |
On December 1, 2015 new director was appointed.
filed on: 2nd, December 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 7-8 Ritz Parade Western Avenue London W5 3RA to 68 George Lane London E18 1LW on December 2, 2015
filed on: 2nd, December 2015
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 1, 2015
filed on: 2nd, December 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to December 1, 2015 with full list of members
filed on: 2nd, December 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on December 2, 2015: 60000.00 GBP
|
capital |
|
AR01 |
Annual return made up to September 26, 2015 with full list of members
filed on: 2nd, October 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to December 31, 2014
filed on: 3rd, July 2015
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 86-88 South Ealing Road London W5 4QB to 7-8 Ritz Parade Western Avenue London W5 3RA on October 19, 2014
filed on: 19th, October 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to September 26, 2014 with full list of members
filed on: 29th, September 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on September 26, 2014: 60000.00 GBP
filed on: 26th, September 2014
|
capital |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to December 31, 2013
filed on: 3rd, July 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to October 20, 2013 with full list of members
filed on: 28th, October 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on October 28, 2013: 50000.00 GBP
|
capital |
|
AA |
Accounts for a small company made up to December 31, 2012
filed on: 28th, June 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to October 20, 2012 with full list of members
filed on: 8th, November 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 13th, June 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to October 20, 2011 with full list of members
filed on: 18th, November 2011
|
annual return |
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 26th, February 2011
|
mortgage |
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to December 31, 2011
filed on: 7th, February 2011
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to October 20, 2010 with full list of members
filed on: 29th, October 2010
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on October 20, 2010: 50000.00 GBP
filed on: 28th, October 2010
|
capital |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, July 2010
|
incorporation |
Free Download
(20 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
|
incorporation |
|